18 TO 20 REDCLIFFE SQUARE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr Jorge Cosano Martinez as a director on 2025-04-20

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Termination of appointment of Bianca Orsola Decarli as a director on 2023-12-20

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

05/02/245 February 2024 Termination of appointment of Caterina Frisone as a director on 2023-12-20

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Suzanne Matthews as a director on 2023-04-12

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

10/11/2210 November 2022 Termination of appointment of Janet Tui Rhodes Esser as a director on 2022-09-23

View Document

10/11/2210 November 2022 Termination of appointment of Samuel Charles Bradley Esser as a director on 2022-10-23

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

17/07/2117 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/06/2117 June 2021 Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
4 CHALLONER CRESCENT
LONDON
W14 9LE

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/01/1529 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MRS TUI ESSER

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM CRAIG SHEEHAN ESTATE AGENTS 1 BARONS COURT ROAD WEST KENSINGTON LONDON W14 9DP

View Document

17/10/1217 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 SECRETARY APPOINTED MR CRAIG NEWELL

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY JO-ANN DEEKS

View Document

02/02/122 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BUCHANAN

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIRK / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MATTHEWS MARQUART / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN VINCENT / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES ESSER / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BUCHANAN / 01/10/2009

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MS JO-ANN DEEKS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: PYRAMID HOUSE 956 HIGH ROAD FINCHLEY LONDON N12 9RX

View Document

02/05/092 May 2009 REGISTERED OFFICE CHANGED ON 02/05/09 FROM: BROWN MCLEOD LIMITED 51 CLARKGROVE ROAD SHEFFIELD S10 2NA

View Document

23/04/0923 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 SECRETARY RESIGNED SUZANNE MATTHEWS MARQUART

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED KEITH BUCHANAN

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/01/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 23/01/05; CHANGE OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 23/01/03; NO CHANGE OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 23/01/01; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 23/01/00; NO CHANGE OF MEMBERS

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 45 PONT STREET LONDON SW1X 0BX

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company